Dere
Sheffield
S17 3QN
Director Name | Mrs Anne Patricia Hartley-Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2012(110 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Furniss Avenue Sheffield S17 3QN |
Director Name | Mrs Jane Elizabeth Card |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(112 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 143 Furniss Avenue Sheffield S17 3QN |
Secretary Name | Mrs Jill Laing |
---|---|
Status | Current |
Appointed | 22 January 2014(112 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 143 Furniss Avenue Sheffield S17 3QN |
Director Name | Mr Leonard George Hallet |
---|---|
Date of Birth | March 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 1996) |
Role | Co Director |
Correspondence Address | 139 Brookhouse Hill Fulwood Sheffield South Yorkshire S10 3TE |
Director Name | Mr John James Laing |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 20 February 2011) |
Role | Co Secretary/Director |
Country of Residence | England |
Correspondence Address | 42 Stone Delf Fulwood Sheffield South Yorkshire S10 3QX |
Secretary Name | Mr John James Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 20 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Stone Delf Fulwood Sheffield South Yorkshire S10 3QX |
Website | caledonian-plastics.co.uk |
---|---|
Telephone | 0114 2478248 |
Telephone region | Sheffield |
Registered Address | 143 Furniss Avenue Sheffield S17 3QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1k at £1 | M.j. Swann 7.28% Ordinary Preferred |
---|---|
1k at £1 | M.a. Hall 7.27% Ordinary Preferred |
865 at £1 | P. Chamberlain 6.27% Ordinary Preferred |
865 at £1 | P.j. Hallett 6.27% Ordinary Preferred |
3.3k at £1 | A.p. Hartley-smith 24.12% Ordinary Preferred |
3.3k at £1 | J.e. Hicklin 24.12% Ordinary Preferred |
3.3k at £1 | John L. Laing 24.12% Ordinary Preferred |
50 at £1 | Susan V. Hardie 0.36% Ordinary Preferred |
25 at £1 | Rupert B. Hallam 0.18% Ordinary Preferred |
Year | 2014 |
---|---|
Net Worth | £1,116,450 |
Cash | £111,076 |
Current Liabilities | £10,439 |
Latest Accounts | 30 June 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 February 2023 (4 months ago) |
---|---|
Next Return Due | 16 February 2024 (8 months, 2 weeks from now) |
26 November 1989 | Delivered on: 1 December 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land hereditaments and premises being :-32 truswell avenue, crookes, sheffield. Outstanding |
---|---|
8 March 1989 | Delivered on: 21 February 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises being a new factory at holbrook rise comprising 5851 sq m adjoining holbrook rise, halfway, sheffield part of T. no. Syk 500. Outstanding |
14 March 1986 | Delivered on: 21 March 1986 Satisfied on: 6 August 2011 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
28 August 1981 | Delivered on: 4 September 1981 Satisfied on: 6 August 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land in lydgate lane sheffield. Fully Satisfied |
28 August 1981 | Delivered on: 4 September 1981 Satisfied on: 6 August 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises situate in lydgate lane sheffield. Fully Satisfied |
28 August 1981 | Delivered on: 4 September 1981 Satisfied on: 6 August 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 104, 106, 108 & 110 lydgate lane, sheffield. Fully Satisfied |
28 August 1981 | Delivered on: 4 September 1981 Satisfied on: 6 August 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 112 & 114 lydgate lane sheffield. Fully Satisfied |
2 September 1977 | Delivered on: 12 September 1977 Satisfied on: 6 August 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2900 sq. Yards land in lydgate lane, crookes, sheffield. & fixtures. Fully Satisfied |
26 November 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
---|---|
24 February 2021 | Confirmation statement made on 2 February 2021 with updates (5 pages) |
24 February 2021 | Director's details changed for Ms Jane Elizabeth Laing on 12 May 2018 (2 pages) |
13 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
7 February 2020 | Confirmation statement made on 2 February 2020 with updates (5 pages) |
1 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
7 February 2019 | Confirmation statement made on 2 February 2019 with updates (5 pages) |
17 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
8 February 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
9 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Mrs Anne Patricia Hartley-Smith on 1 January 2016 (2 pages) |
16 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Mrs Anne Patricia Hartley-Smith on 1 January 2016 (2 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Appointment of Mrs Jill Laing as a secretary (2 pages) |
25 February 2014 | Appointment of Ms Jane Elizabeth Laing as a director (2 pages) |
25 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Appointment of Mrs Jill Laing as a secretary (2 pages) |
25 February 2014 | Appointment of Ms Jane Elizabeth Laing as a director (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Appointment of Mrs Anne Patricia Hartley-Smith as a director (2 pages) |
18 January 2012 | Appointment of Mrs Anne Patricia Hartley-Smith as a director (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 July 2011 | Termination of appointment of John Laing as a director (1 page) |
19 July 2011 | Termination of appointment of John Laing as a director (1 page) |
18 July 2011 | Termination of appointment of John Laing as a secretary (1 page) |
18 July 2011 | Termination of appointment of John Laing as a secretary (1 page) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (9 pages) |
10 February 2010 | Director's details changed for Mr John Leonard Laing on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr John James Laing on 2 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (9 pages) |
10 February 2010 | Director's details changed for Mr John Leonard Laing on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr John James Laing on 2 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (9 pages) |
10 February 2010 | Director's details changed for Mr John Leonard Laing on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr John James Laing on 2 February 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 February 2009 | Return made up to 02/02/09; full list of members (8 pages) |
12 February 2009 | Return made up to 02/02/09; full list of members (8 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 February 2008 | Return made up to 02/02/08; full list of members (5 pages) |
5 February 2008 | Return made up to 02/02/08; full list of members (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 February 2007 | Return made up to 02/02/07; full list of members (5 pages) |
13 February 2007 | Return made up to 02/02/07; full list of members (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 February 2006 | Return made up to 02/02/06; full list of members (5 pages) |
2 February 2006 | Return made up to 02/02/06; full list of members (5 pages) |
10 February 2005 | Return made up to 02/02/05; full list of members
|
10 February 2005 | Return made up to 02/02/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members (12 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members (12 pages) |
4 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
12 February 2003 | Return made up to 02/02/03; full list of members (12 pages) |
12 February 2003 | Return made up to 02/02/03; full list of members (12 pages) |
16 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
15 February 2002 | Return made up to 02/02/02; full list of members (11 pages) |
15 February 2002 | Return made up to 02/02/02; full list of members (11 pages) |
17 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
17 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
8 February 2001 | Return made up to 02/02/01; full list of members (11 pages) |
8 February 2001 | Return made up to 02/02/01; full list of members (11 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 June 2000 | Return made up to 02/02/00; full list of members; amend (7 pages) |
30 June 2000 | Return made up to 02/02/00; full list of members; amend (7 pages) |
8 February 2000 | Return made up to 02/02/00; full list of members
|
8 February 2000 | Return made up to 02/02/00; full list of members
|
23 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
12 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 February 1998 | Return made up to 02/02/98; no change of members
|
5 February 1998 | Return made up to 02/02/98; no change of members
|
6 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
26 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
13 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
24 January 1996 | Full accounts made up to 30 June 1995 (7 pages) |
24 January 1996 | Return made up to 02/02/96; full list of members (6 pages) |
24 January 1996 | Full accounts made up to 30 June 1995 (7 pages) |
24 January 1996 | Return made up to 02/02/96; full list of members (6 pages) |